Entity Name: | AFMC MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jul 2014 (11 years ago) |
Document Number: | F13000005549 |
FEI/EIN Number |
22-2812732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 ROUTE 24, CHESTER, NJ, 07930 |
Mail Address: | 360 ROUTE 24, CHESTER, NJ, 07930 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
YOUNG MARK | Chairman | 360 Route 24, Chester, NJ, 07930 |
BAKERIAN ROBERT | Treasurer | 360 Route 24, Chester, NJ, 07930 |
Young Mark Jr. | Secretary | 360 Route 24, Chester, NJ, 07930 |
YOUNG MARK | President | 360 Route 24, Chester, NJ, 07930 |
BAKERIAN ROBERT | Secretary | 360 Route 24, Chester, NJ, 07930 |
URS AGENTS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038850 | AFMC MORTGAGE CORP. | ACTIVE | 2014-04-18 | 2029-12-31 | - | 360 ROUTE 24, CHESTER, NJ, 07930 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-22 | 360 ROUTE 24, CHESTER, NJ 07930 | - |
CHANGE OF MAILING ADDRESS | 2020-12-22 | 360 ROUTE 24, CHESTER, NJ 07930 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-22 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-22 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
NAME CHANGE AMENDMENT | 2014-07-10 | AFMC MORTGAGE CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-01 |
Reg. Agent Change | 2020-12-22 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State